VOLUNTEER DEVELOPMENT EAST LOTHIAN
MUSSELBURGH

Hellopages » East Lothian » East Lothian » EH21 6AS

Company number SC230099
Status Active
Incorporation Date 9 April 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 98 NORTH HIGH STREET, MUSSELBURGH, EH21 6AS
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Termination of appointment of William George Stephen as a director on 1 March 2017; Appointment of Mr Phil O'kane as a director on 6 December 2016. The most likely internet sites of VOLUNTEER DEVELOPMENT EAST LOTHIAN are www.volunteerdevelopmenteast.co.uk, and www.volunteer-development-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Brunstane Rail Station is 1.6 miles; to Prestonpans Rail Station is 3.4 miles; to Edinburgh Rail Station is 5 miles; to Kinghorn Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Volunteer Development East Lothian is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC230099. Volunteer Development East Lothian has been working since 09 April 2002. The present status of the company is Active. The registered address of Volunteer Development East Lothian is 98 North High Street Musselburgh Eh21 6as. . STARK, Eliot James is a Secretary of the company. BLACKIE, Alan John is a Director of the company. GRANT, Niall Gordon Forrest is a Director of the company. MACADIE, Wendy Anne Calder is a Director of the company. MCNEILL, Linda Dorothy is a Director of the company. O'KANE, Phil is a Director of the company. STARK, Eliot James is a Director of the company. Secretary ROSS, Linden Joan has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ANDERSON, Janet Ramsay has been resigned. Director BENN, Marjorie Leishman has been resigned. Director BRAY, Oliver has been resigned. Director DICKSON, Hilary Anne has been resigned. Director HASTIE, Anne Patricia Crichton has been resigned. Director MILLIGAN, Patricia Anne has been resigned. Director REAVES, Kenneth David has been resigned. Director ROSS, Linden Joan has been resigned. Director SIM, George Goodall has been resigned. Director STEPHEN, William George has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
STARK, Eliot James
Appointed Date: 01 November 2004

Director
BLACKIE, Alan John
Appointed Date: 08 December 2013
77 years old

Director
GRANT, Niall Gordon Forrest
Appointed Date: 14 May 2009
35 years old

Director
MACADIE, Wendy Anne Calder
Appointed Date: 18 December 2013
66 years old

Director
MCNEILL, Linda Dorothy
Appointed Date: 15 November 2010
60 years old

Director
O'KANE, Phil
Appointed Date: 06 December 2016
68 years old

Director
STARK, Eliot James
Appointed Date: 01 November 2004
56 years old

Resigned Directors

Secretary
ROSS, Linden Joan
Resigned: 17 March 2005
Appointed Date: 09 April 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 April 2002
Appointed Date: 09 April 2002

Director
ANDERSON, Janet Ramsay
Resigned: 15 November 2010
Appointed Date: 31 May 2004
65 years old

Director
BENN, Marjorie Leishman
Resigned: 25 March 2013
Appointed Date: 01 November 2004
68 years old

Director
BRAY, Oliver
Resigned: 10 July 2012
Appointed Date: 01 November 2004
47 years old

Director
DICKSON, Hilary Anne
Resigned: 20 May 2004
Appointed Date: 09 April 2002
68 years old

Director
HASTIE, Anne Patricia Crichton
Resigned: 09 October 2003
Appointed Date: 09 April 2002
78 years old

Director
MILLIGAN, Patricia Anne
Resigned: 23 May 2007
Appointed Date: 17 March 2005
72 years old

Director
REAVES, Kenneth David
Resigned: 20 May 2004
Appointed Date: 09 April 2002
86 years old

Director
ROSS, Linden Joan
Resigned: 17 March 2005
Appointed Date: 09 April 2002
74 years old

Director
SIM, George Goodall
Resigned: 28 October 2005
Appointed Date: 01 November 2004
68 years old

Director
STEPHEN, William George
Resigned: 01 March 2017
Appointed Date: 02 April 2012
60 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 09 April 2002
Appointed Date: 09 April 2002

Persons With Significant Control

Mr Eliot James Stark
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

VOLUNTEER DEVELOPMENT EAST LOTHIAN Events

19 Apr 2017
Confirmation statement made on 9 April 2017 with updates
01 Mar 2017
Termination of appointment of William George Stephen as a director on 1 March 2017
19 Dec 2016
Appointment of Mr Phil O'kane as a director on 6 December 2016
01 Dec 2016
Full accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 9 April 2016 no member list
...
... and 64 more events
05 Sep 2002
Secretary resigned
05 Sep 2002
Director resigned
05 Sep 2002
New director appointed
05 Sep 2002
New director appointed
09 Apr 2002
Incorporation

VOLUNTEER DEVELOPMENT EAST LOTHIAN Charges

27 August 2014
Charge code SC23 0099 0001
Delivered: 30 August 2014
Status: Outstanding
Persons entitled: National Grid Property Holdings Limited
Description: The heugh, tranent (title number ELN3651).